|
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Midway Fuel Properties, LLC
P.O. Box 516 Bardstown, KY 40004 WOODFORD-KY Tax ID / EIN: 61-1375046 |
represented by |
Jamie L. Harris
DelCotto Law Group PLLC 200 North Upper Street Lexington, KY 40507 (859) 231-5800 Email: [email protected] |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
01/29/2015 | 66 | Docket Text Final Decree, discharging Trustee, if applicable. CASE CLOSED. (fgg) (Entered: 01/29/2015) |
01/22/2015 | 65 | Docket Text Chapter 11 Final Report and Account, filed by Midway Fuel Properties, LLC. (Harris, Jamie) (Entered: 01/22/2015) |
01/22/2015 | 64 | Docket Text Correspondence to Jamie Harris re: final report; Copy to Debtor by U.S. Mail. (fgg) (Entered: 01/22/2015) |
11/27/2014 | 63 | Docket Text BNC Certificate of Mailing - Order Dismissing Case Notice Date 11/27/2014. (Related Doc # 61) (Admin.) (Entered: 11/28/2014) |
11/26/2014 | 62 | Docket Text Certificate of Service (RE: related document(s) 61 Order on Motion to Dismiss Case). (Harris, Jamie) (Entered: 11/26/2014) |
11/25/2014 | 61 | Docket Text Order DISMISSING case (Related Doc # 60) (rah) (Entered: 11/25/2014) |
11/25/2014 | 60 | Docket Text Debtor's Emergency Motion to Voluntarily Dismiss Case and Request for Relief Without Additional Hearing or Notice Based on November 20, 2014 Evidentiary Hearing Record, filed by Midway Fuel Properties, LLC. (Attachments: # 1 Proposed Order) (Harris, Jamie) (Entered: 11/25/2014) |
11/24/2014 | 59 | Docket Text Certificate of Service (RE: related document(s) 55 Order on Application to Employ). (Harris, Jamie) (Entered: 11/24/2014) |
11/24/2014 | 58 | Docket Text Certificate of Service (RE: related document(s) 56 Order on Motion For Relief From Stay, Order on Motion to Dismiss Case). (Bunch, Matthew) (Entered: 11/24/2014) |
11/21/2014 | 57 | Docket Text Notice of Filing of Exhibit #7 (Partial Summary Judgment) Filed by Dean Ashley, Donna M Ashley, Jerry Atwood, Margie M Atwood, Barbara M Jones, Katherine M Mabrey, Mike Mabrey, Carolyn Mitchell, Edward Mitchell, Elizabeth Mitchell, Estate of Edith Mitchell, Estate of FLoyd Mitchell, Estate of Warren Mitchell, John M Mitchell, John T Mitchell Jr, Kenneth Mitchell, Larry Mitchell, Linda Mitchell, Marlin T Mitchell, Myra Mitchell, Ollie Mitchell, Patsy Mitchell, Virginia June Mitchell, Warren E Mitchell, William J Mitchell, Mitchell Brothers Partnership, Leslie J Mitchell, Jr., Gene Rigney, Marilyn M Rigney, Hubert Shipp, Nellie Jane Shipp, Beverly M Toy, Ron Toy, Mark Wallace (RE: related document(s) 40 Witness and/or Exhibit List filed by Creditor John T Mitchell, Creditor Estate of FLoyd Mitchell, Creditor Estate of Warren Mitchell, Creditor Mitchell Brothers Partnership, Creditor Estate of Edith Mitchell, Creditor Edward Mitchell, Creditor Linda Mitchell, Creditor Marilyn M Rigney, Creditor Gene Rigney, Creditor Leslie J Mitchell, Jr., Creditor Elizabeth Mitchell, Creditor Warren E Mitchell, Creditor Carolyn Mitchell, Creditor Margie M Atwood, Creditor Donna M Ashley, Creditor Dean Ashley, Creditor Larry Mitchell, Creditor Beverly M Toy, Creditor Ron Toy, Creditor Katherine M Mabrey, Creditor Mike Mabrey, Creditor Myra Mitchell, Creditor Kenneth Mitchell, Creditor Nellie Jane Shipp, Creditor Hubert Shipp, Creditor William J Mitchell, Creditor Patsy Mitchell, Creditor Barbara M Jones, Creditor John M Mitchell, Creditor Ollie Mitchell, Creditor Marlin T Mitchell, Creditor Virginia June Mitchell, Creditor Nancy M Wallace, Creditor Mark Wallace, Creditor Jerry Atwood). (Bunch, Matthew) (Entered: 11/21/2014) |